- Company Overview for NO MAGNOLIA PRODUCTIONS LIMITED (06583207)
- Filing history for NO MAGNOLIA PRODUCTIONS LIMITED (06583207)
- People for NO MAGNOLIA PRODUCTIONS LIMITED (06583207)
- Charges for NO MAGNOLIA PRODUCTIONS LIMITED (06583207)
- Registers for NO MAGNOLIA PRODUCTIONS LIMITED (06583207)
- More for NO MAGNOLIA PRODUCTIONS LIMITED (06583207)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berks RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 29 February 2016 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
09 May 2012 | AD02 | Register inspection address has been changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom | |
08 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Mr Matthew Philip Edward Gibbs on 1 January 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Nicholas Hill on 15 January 2010 | |
21 May 2010 | CH01 | Director's details changed for Matthew Philip Edward Gibbs on 1 January 2010 | |
21 May 2010 | AD02 | Register inspection address has been changed | |
22 Apr 2010 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Aug 2009 | 88(2) | Capitals not rolled up | |
08 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jul 2009 | 288a | Director and secretary appointed matthew philip edward gibbs |